Advanced company searchLink opens in new window

FERMION FILMS LIMITED

Company number 08330170

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2024 DS01 Application to strike the company off the register
21 Feb 2024 SH19 Statement of capital on 21 February 2024
  • GBP 2
21 Feb 2024 SH20 Statement by Directors
21 Feb 2024 CAP-SS Solvency Statement dated 15/02/24
21 Feb 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
12 Dec 2023 MR04 Satisfaction of charge 083301700001 in full
31 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Sep 2023 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 12 September 2023
14 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 14 September 2023
15 Mar 2023 CH01 Director's details changed for Duncan Murray Reid on 9 March 2023
15 Mar 2023 CH02 Director's details changed for Ingenious Media Director Limited on 1 March 2023
13 Mar 2023 TM01 Termination of appointment of Gary Michael Bell as a director on 9 March 2023
13 Mar 2023 AP01 Appointment of Duncan Murray Reid as a director on 9 March 2023
26 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with updates
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
22 Apr 2021 CH01 Director's details changed for Mr Gary Michael Bell on 9 April 2021
27 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
03 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020